Detail by Entity Name

Foreign Profit Corporation

DORON PRECISION SYSTEMS, INC.

Filing Information
P31230 16-1020280 10/04/1990 DE ACTIVE
Principal Address
150 CORPORATE DR
BINGHAMTON, NY 13904

Changed: 04/14/2008
Mailing Address
150 Corporate Dr
Binghamton, NY 13904-3213

Changed: 02/29/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/07/1992

Address Changed: 05/07/1992
Officer/Director Detail Name & Address

Title CD

WENZINGER, DONALD
4513 MERCER PLACE
VESTAL, NY 13850

Title TS

FERRANTE, JUDY A
76 WOODCREST WAY
CONKLIN, NY 10748

Title D

ERNST, CARL R
1061 MEADOW POND LANE
LITTLE MEADOWS, PA 18830

Title D

HIRSHMAN, KARL J
2820 E. HAWTHORNE ST.
TUCSON, AZ 85716

Title DIRECTOR

WENZINGER, KAREN
884 BRICCO COURT
PLEASANTON, CA 94566

Title DIRECTOR

STRICEK, MICHAEL
49 VICTORIA DRIVE
BINGHAMTON, NY 13904

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/13/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
06/16/1995 -- ANNUAL REPORT View image in PDF format